Thorncliffe House Management Company Limited LEEDS


Founded in 2002, Thorncliffe House Management Company, classified under reg no. 04437889 is an active company. Currently registered at Liv Whitehall Waterfront LS1 4EH, Leeds the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Gillian S., James A. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 9 July 2020 and Gillian S. has been with the company for the least time - from 21 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thorncliffe House Management Company Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437889
Date of Incorporation Tue, 14th May 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Gillian S.

Position: Director

Appointed: 21 August 2023

James A.

Position: Director

Appointed: 09 August 2020

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 09 August 2020

Michael W.

Position: Director

Appointed: 09 July 2020

Adam D.

Position: Director

Appointed: 12 November 2018

Resigned: 14 August 2020

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 22 January 2020

Ricky M.

Position: Director

Appointed: 14 February 2017

Resigned: 14 September 2018

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Alana H.

Position: Director

Appointed: 30 November 2009

Resigned: 14 February 2017

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Marcus B.

Position: Director

Appointed: 31 October 2008

Resigned: 30 November 2009

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 10 February 2009

Graham F.

Position: Director

Appointed: 27 January 2004

Resigned: 31 October 2008

John C.

Position: Secretary

Appointed: 27 January 2004

Resigned: 06 June 2005

Jean S.

Position: Secretary

Appointed: 14 May 2002

Resigned: 27 January 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 14 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 14 May 2002

Joseph C.

Position: Director

Appointed: 14 May 2002

Resigned: 27 January 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search